Search icon

CRICKETERS ARMS, INC. - Florida Company Profile

Company Details

Entity Name: CRICKETERS ARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRICKETERS ARMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S32150
FEI/EIN Number 593050279

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5250 INTERNATIONAL DR, 52, ORLANDO, FL, 32819-9338, US
Mail Address: 5250 INTERNATIONAL DR, 52, ORLANDO, FL, 32819-9338, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPEN PHILIP G President 5414 BROOKLINE DR., ORLANDO, FL, 32819
COPPEN PHILIP G Director 5414 BROOKLINE DR., ORLANDO, FL, 32819
COPPEN PHILIP G Agent 5414 BROOKLINE DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-09-10 5250 INTERNATIONAL DR, 52, ORLANDO, FL 32819-9338 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 5250 INTERNATIONAL DR, 52, ORLANDO, FL 32819-9338 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 5414 BROOKLINE DR., ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1997-09-15 COPPEN, PHILIP G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000426875 ACTIVE 1000000462218 ORANGE 2013-02-06 2033-02-13 $ 10,603.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J16000719850 ACTIVE 1000000462221 ORANGE 2013-01-30 2026-11-10 $ 506.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J11000353131 ACTIVE 1000000215788 ORANGE 2011-05-23 2031-06-08 $ 9,561.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001040762 ACTIVE 1000000189159 ORANGE 2010-10-11 2030-11-10 $ 37,438.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000134046 TERMINATED 1000000120207 ORANGE 2009-04-29 2030-02-16 $ 7,858.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000035783 TERMINATED 1000000069182 9563 1650 2008-01-11 2028-02-06 $ 15,580.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2010-09-10
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State